DML MORTGAGE ENTERPRISES, INC.
Headquarter
Name: | DML MORTGAGE ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 1988 (37 years ago) |
Entity Number: | 1270255 |
ZIP code: | 10598 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 334 Underhill Avenue, Building 2, 334 Underhill Avenue, Building 2, Yorktown Heights, NY, United States, 10598 |
Address: | 334 UNDERHILL AVE. Building 2, 334 Underhill Avenue. Building 2, YORKTOWN HEIGHTS, NY, United States, 10598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID M. LICHTMAN | Chief Executive Officer | 334 UNDERHILL AVENUE, BUILDING 2, 334 UNDERHILL AVENUE, BUILDING 2, YORKTOWN HEIGHTS, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
DAVID M. LICHTMAN | Agent | 3 CALE RD., AMAWALK, NY, 10501 |
Name | Role | Address |
---|---|---|
DML MORTGAGE ENTERPRISES, INC. | DOS Process Agent | 334 UNDERHILL AVE. Building 2, 334 Underhill Avenue. Building 2, YORKTOWN HEIGHTS, NY, United States, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Address | 334 UNDERHILL AVENUE, BUILDING 2, 334 UNDERHILL AVENUE, BUILDING 2, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
2024-06-03 | 2024-06-03 | Address | 334 UNDERHILL AVE, SUITE 2, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
2024-06-03 | 2024-06-03 | Address | 334 UNDERHILL AVE, SUITE 2, YORKTOWN HEIGHTS, NY, 10598, 4530, USA (Type of address: Chief Executive Officer) |
2023-11-27 | 2024-06-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-12 | 2023-10-12 | Address | 334 UNDERHILL AVE, SUITE 2, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603000899 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
231012002348 | 2023-10-12 | BIENNIAL STATEMENT | 2022-06-01 |
200611060072 | 2020-06-11 | BIENNIAL STATEMENT | 2020-06-01 |
180928006161 | 2018-09-28 | BIENNIAL STATEMENT | 2018-06-01 |
161031006102 | 2016-10-31 | BIENNIAL STATEMENT | 2016-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State